Company NamePhoenix Covers 2000 Ltd
Company StatusDissolved
Company Number03925793
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Sarah Bunce
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(2 days after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Egremont Rise
Maltby
Rotherham
South Yorkshire
S66 8SG
Director NameMr Michael Derek Lumb
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(2 days after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queens Park
Edlington
Doncaster
DN12 1BT
Secretary NameMr Michael Derek Lumb
NationalityBritish
StatusClosed
Appointed17 February 2000(2 days after company formation)
Appointment Duration8 years, 2 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Queens Park
Edlington
Doncaster
DN12 1BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£280
Cash£10,743
Current Liabilities£22,823

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2008Liquidators statement of receipts and payments (5 pages)
6 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2007Statement of affairs (6 pages)
1 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2007Appointment of a voluntary liquidator (1 page)
15 March 2007Registered office changed on 15/03/07 from: b b I c snydale road barnsley south yorkshire S72 8RP (1 page)
22 February 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 July 2005Return made up to 15/02/05; full list of members (7 pages)
11 March 2005Registered office changed on 11/03/05 from: fairclough house 105 redbrook road, barnsley south yorkshire S75 2RG (1 page)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
11 January 2004Director's particulars changed (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 15/02/02; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2001Return made up to 15/02/01; full list of members (6 pages)
3 March 2000Ad 17/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned (1 page)